About

Registered Number: 00928322
Date of Incorporation: 05/03/1968 (56 years and 1 month ago)
Company Status: Active
Registered Address: Britannia House Austin Way, Hamstead Industrial Estate, Birmingham, B42 1DU,

 

Marflow Engineering Ltd was founded on 05 March 1968 with its registered office in Birmingham, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Aidan 15 June 2020 - 1
CHESHIRE, Paul Raymond 01 September 2009 11 April 2019 1
DAWES, Paul Ronald 01 September 2009 02 July 2013 1
GANNON, David Anthony 16 January 2013 23 September 2015 1
PEARSON, Allan 01 July 2019 15 June 2020 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Martin 15 June 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 06 July 2020
TM02 - Termination of appointment of secretary 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
AP01 - Appointment of director 03 July 2020
AP01 - Appointment of director 03 July 2020
AD01 - Change of registered office address 01 July 2020
MR04 - N/A 11 June 2020
MR04 - N/A 11 June 2020
MR04 - N/A 11 June 2020
MR04 - N/A 11 June 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 11 November 2019
MA - Memorandum and Articles 10 November 2019
RESOLUTIONS - N/A 28 October 2019
SH01 - Return of Allotment of shares 28 October 2019
AP01 - Appointment of director 16 July 2019
CS01 - N/A 08 July 2019
CH01 - Change of particulars for director 27 June 2019
TM01 - Termination of appointment of director 23 April 2019
AA - Annual Accounts 05 November 2018
SH06 - Notice of cancellation of shares 19 July 2018
SH03 - Return of purchase of own shares 19 July 2018
CS01 - N/A 19 June 2018
AP01 - Appointment of director 07 March 2018
CH01 - Change of particulars for director 25 October 2017
AD01 - Change of registered office address 25 October 2017
AD01 - Change of registered office address 25 October 2017
AD01 - Change of registered office address 24 October 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 12 July 2016
AP01 - Appointment of director 10 February 2016
AA - Annual Accounts 20 November 2015
TM01 - Termination of appointment of director 07 October 2015
AR01 - Annual Return 17 June 2015
RESOLUTIONS - N/A 17 December 2014
SH01 - Return of Allotment of shares 17 December 2014
AA - Annual Accounts 03 December 2014
SH06 - Notice of cancellation of shares 28 August 2014
SH03 - Return of purchase of own shares 28 August 2014
TM01 - Termination of appointment of director 10 July 2014
AR01 - Annual Return 24 June 2014
SH06 - Notice of cancellation of shares 23 May 2014
SH03 - Return of purchase of own shares 23 May 2014
AA - Annual Accounts 11 November 2013
MR04 - N/A 07 August 2013
TM01 - Termination of appointment of director 11 July 2013
MR01 - N/A 09 July 2013
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 22 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 12 January 2012
CH03 - Change of particulars for secretary 11 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 02 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
AR01 - Annual Return 24 November 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
AA - Annual Accounts 11 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 24 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363a - Annual Return 01 February 2008
353 - Register of members 31 January 2008
AA - Annual Accounts 27 November 2007
RESOLUTIONS - N/A 11 March 2007
395 - Particulars of a mortgage or charge 10 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 26 August 2004
169 - Return by a company purchasing its own shares 09 August 2004
MISC - Miscellaneous document 06 April 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 09 May 2003
RESOLUTIONS - N/A 05 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
AA - Annual Accounts 30 July 2002
395 - Particulars of a mortgage or charge 01 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 28 July 2001
395 - Particulars of a mortgage or charge 10 February 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 14 July 1997
287 - Change in situation or address of Registered Office 18 December 1996
395 - Particulars of a mortgage or charge 05 November 1996
395 - Particulars of a mortgage or charge 01 November 1996
AA - Annual Accounts 22 August 1996
363s - Annual Return 22 July 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 06 July 1995
RESOLUTIONS - N/A 10 January 1995
RESOLUTIONS - N/A 10 January 1995
RESOLUTIONS - N/A 10 January 1995
RESOLUTIONS - N/A 10 January 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 05 August 1994
AA - Annual Accounts 13 July 1994
288 - N/A 07 October 1993
AA - Annual Accounts 19 July 1993
363s - Annual Return 07 June 1993
AA - Annual Accounts 18 August 1992
363s - Annual Return 14 July 1992
288 - N/A 14 July 1992
AA - Annual Accounts 03 January 1992
363b - Annual Return 07 July 1991
AA - Annual Accounts 31 July 1990
288 - N/A 31 July 1990
363 - Annual Return 31 July 1990
AA - Annual Accounts 28 July 1989
363 - Annual Return 28 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1989
AA - Annual Accounts 21 March 1989
363 - Annual Return 17 November 1988
AA - Annual Accounts 20 November 1987
AA - Annual Accounts 20 November 1987
363 - Annual Return 20 November 1987
363 - Annual Return 20 November 1987
363 - Annual Return 20 November 1987
363 - Annual Return 17 November 1987
AA - Annual Accounts 22 June 1984
395 - Particulars of a mortgage or charge 12 August 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2013 Outstanding

N/A

Debenture 28 February 2007 Fully Satisfied

N/A

Legal mortgage 29 January 2002 Fully Satisfied

N/A

Legal mortgage 09 February 2001 Fully Satisfied

N/A

Legal mortgage 01 November 1996 Fully Satisfied

N/A

Fixed and floating charge 31 October 1996 Fully Satisfied

N/A

Charge 29 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.